LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., VS ALLIED TUBE & CONDUIT CORPORATION, etc., et al.,
|
3D2020-1538
|
2020-10-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468
|
Parties
Name |
LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JASON M. RODGERS-DA CRUZ, CURTIS B. MINER, STEVEN M. SIEGFRIED, STUART H. SOBEL, William Allen Bonner, ALTON C. HALE, JR., JOSEPH M. MATTHEWS, PATRICK S. MONTOYA
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ALLIED TUBE & CONDUIT CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
WILLIAM W. VERTES, SCOTT M. SARASON, BENNETT R. BLACHAR, WILLIAM F. FINK, ROBERT A. CARLSON, STEVEN M. APPELBAUM, JONATHAN BLAKE HUNTER, MICHAEL A. HORNREICH, JOY SPILLIS LUNDEEN, JILL NEXON BERMAN, Jacob J. Liro, ERIC S. BOOS, MARK A. BOYLE, JEFFREY F. BOGERT, KATHY J. MAUS, JON D. DERREVERE, AMANDA K. ANDERSON, JEFFREY B. SHAPIRO, ANDREW S. CONNELL, JR., ROBERT H. DE FLESCO, III, JUAN DIAZ, Francisco Touron, III
|
|
Docket Entries
Docket Date |
2020-11-16
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-11-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-11-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-11-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
|
On Behalf Of |
LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-11-02
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-10-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-10-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ RELATED CASES: 20-815, 19-2054, 19-2053, 19-2051, 19-2050, 19-2048, 19-2047, 19-2046, 19-2044
|
On Behalf Of |
LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-10-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2020-11-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-10-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 1, 2020.
|
|
|
LEVIEV BOYMELGREEN MARQUIS DEVELOPERS, LLC, etc., VS MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2019-1243
|
2019-06-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20726
|
Parties
Name |
Leviev Boymelgreen Marquis Developers, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Randell H. Rowe, IV, HANNAH M. TYSON, JASON R. MOYER, ANGELIKA M. VANDENBERG, COLLIN A. MIXON
|
|
Name |
NAGELBUSH MECHANICAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARQUITECTONICA INTERNATIONAL CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRUCE R. CALDERON, MARK J. RAGUSA, JON D. DERREVERE, Alan S. Rosenberg, DOUGLAS J. KRESS, JORDAN C. KAY, George R. Truitt, Jr., NANCY STONER, MICHAEL J. FRIEDMAN, KELLY R. MELCHIONDO, MARY NIKEZIC, NICOLE D. MOSS, JON MICHAEL KENDRICK, RYAN M. CHARLSON, JOY SPILLIS LUNDEEN, Dana Chaaban, SCOTT D. REMBOLD, PETER S. BAUMBERGER, WILLIAM W. VERTES, MIKE PISCITELLI, JASON M. RODGERS-DA CRUZ, NICHOLAS D. SIEGFRIED, MICHAEL F. SUAREZ, D. BRYAN HILL, JR., RONALD S. NISONSON, JASON E. HANDIN, ERIC S. BOOS, ALICIA Z. GROSS, JOSEPH W. DOWNS, III, Michael Jay Rune, II
|
|
Name |
DECK TIGHT ROOFING SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KM PLAZA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LUBRIZOL ADVANCED MATERIALS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORM WORKS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KATZ MELTZER CONSTRUCTION COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE LUBRIZOL CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IBA CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OTIS ELEVATOR COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PLAZA CONTRACTING COMPANY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GAMMA USA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTHSTAR FIRE PROTECTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
M. Ecker & Company Florida, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Northstar Fire Protections, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NOVA ENGINEERING AND ENVIRONMENTAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEVEN FELLER P.E., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DESIMONE CONSULTING ENGINEERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLIED TUBE & CONDUIT CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion to compel
|
|
Docket Date |
2019-09-25
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ APPELLANT'S MOTION TO COMPEL THECLERK TO REVISE INDEX AND RECORD, ORIN THE ALTERNATIVE, FOR ORDER OFSATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-09-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S MOTION TOCOMPEL THE CLERK TO REVISE INDEX ANDRECORD, OR IN THE ALTERNATIVE, FORORDER OF SATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-09-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-09-19
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Following review of appellant’s status report filed on September 17, 2019, the abatement entered on August 19, 2019 is hereby lifted. The appeal shall proceed accordingly.
|
|
Docket Date |
2019-11-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-11-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-11-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-11-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the Partial Stipulation of Dismissal filed on October 30, 2019, and the Stipulation of Dismissal filed on November 11, 2019, are recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2019-11-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ PARTIAL STIPULATION OF DISMISSAL
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ The Clerk of Courts for the Eleventh Judicial Circuit’s response and the corrected record on appeal filed on October 25, 2019, are noted. Upon consideration, appellant’s Third Motion to Compel is hereby denied as moot.
|
|
Docket Date |
2019-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ CLERK OF COURT RESPONSE
|
|
Docket Date |
2019-10-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 2nd Corrected Record on Appeal ( Including supplemental Pleadings)
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-10-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ The Clerk of the Eleventh Judicial Circuit is ordered to file a responseto the appellant's Third Motion to Compel within ten (10) days from the date of this Order. In its response, the Clerk shall explain whether it has complied with this Court's previous orders regarding the record and if it has not complied, it shall explain why not.
|
|
Docket Date |
2019-10-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB- 25 days to 11/12/19
|
|
Docket Date |
2019-10-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S THIRD MOTIONTO COMPEL THE CLERK
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-15
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ APPELLANT'S THIRD MOTION TO COMPEL THE CLERK
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ ARQUITECTONICA'S RESPONSE TO APELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN THE ALTERNATIVE, FOR ORDER OF SATISFACTION, AND MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
Marquis Miami Condominium Association, Inc.
|
|
Docket Date |
2019-10-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ CORRECTED RECORD
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-10-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's motion to compel is granted. The Clerk of the Circuit Court shall, within ten (10) days from the date of this order, revise the index and the record on appeal so that they comply with applicable Rules and so they contain no typographical errors or pagination errors.
|
|
Docket Date |
2019-10-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE STEVEN FELLER, P.E.'S RESPONSE TO APPELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN ALTERNATIVE, FOR ORDER OF SATISFACTION AND MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
Marquis Miami Condominium Association, Inc.
|
|
Docket Date |
2019-09-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT PURSUANTTO COURT ORDER
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-08-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 18, 2019.
|
|
Docket Date |
2019-08-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to hold the appeal in abeyance is granted, and the appeal is held in abeyance awaiting of an order disposing of appellant’s motion for rehearing. Appellant shall file a status report within thirty (30) days of the date of this order. Upon consideration of appellant’s motion to compel the clerk to prepare the record, within ten (10) days from the date of this order, the Clerk of the Circuit Court is ordered comply with the directions stated in the motion or file a response to the appellant’s motion to compel.
|
|
Docket Date |
2019-08-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-08-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-07-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 13, 2019.
|
|
Docket Date |
2019-06-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2019-06-26
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-06-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
TYCO FIRE PRODUCTS, L.P. and ALLIED TUBE & CONDUIT CORPORATION, VS 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC., et al.,
|
3D2016-2043
|
2016-09-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35751
|
Parties
Name |
ALLIED TUBE & CONDUIT CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TYCO FIRE PRODUCTS, L.P
|
Role |
Appellant
|
Status |
Active
|
Representations |
ERIC S. BOOS, JENNIFER A. MCLOONE, DANIEL B. ROGERS
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
PATRICK S. MONTOYA, JENNIFER G. HAYNES, JOSE B. RODRIGUEZ, ALAN G. KIPNIS, STUART H. SOBEL, MICHAEL E. STEARNS, JON D. DERREVERE, DONALD A. BLACKWELL, ALTON C. HALE, JR., GERARD A. TUZZIO, STEVEN M. SIEGFRIED, Jay D. O'Sullivan, Martin Buckley, ERVIN A. GONZALEZ, ROBERT A. CARLSON, DANIEL E. LEVIN, JOY SPILLIS LUNDEEN, Lorne E. Berkeley, RONALD S. NISONSON, DENISE M. ANDERSON, Scott D. Kravetz, PAUL HARALSON, GARY F. BAUMANN, William Allen Bonner, Richard G. Daniels
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-16
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2016-10-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
TYCO FIRE PRODUCTS, L.P
|
|
Docket Date |
2016-10-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The motion regarding reply brief is treated as a motion for an extension of time within which to file the petitioners¿ reply. The reply is due by October 17, 2016; see Fla. R. App. P. 9.100(k).
|
|
Docket Date |
2016-09-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of respondent's position on the motion regarding reply brief
|
On Behalf Of |
TYCO FIRE PRODUCTS, L.P
|
|
Docket Date |
2016-09-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion regarding reply to the response to the petition for writ of certiorari
|
On Behalf Of |
TYCO FIRE PRODUCTS, L.P
|
|
Docket Date |
2016-09-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-09-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-09-20
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ emergency motion for stay pending ruling on petition for writ of certiorari, the emergency motion for stay is granted as to the six documents identified by bates stamp numbers at page 11 of the petition for certiorari; denied as to all other documents required to be produced pursuant to the trial court discovery order.
|
|
Docket Date |
2016-09-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Petitioners¿ motion to determine the confidentiality of court records is granted as stated in the motion. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2016-09-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. motion to determine the confidentiality of court records
|
On Behalf Of |
2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-09-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. emerg. motion for stay pending ruling on pet. for writ of cert.
|
On Behalf Of |
2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-09-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent 2711 Hollywood Beach Condominium Association, Inc.¿s motion for an extension of time to respond to the petition for writ of certiorari is granted to and including September 27, 2016.
|
|
Docket Date |
2016-09-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-09-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-09-02
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ Emergency
|
On Behalf Of |
TYCO FIRE PRODUCTS, L.P
|
|
Docket Date |
2016-09-02
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ RS position on emergency motion for stay pending ruling on pet. for writ of cert.
|
On Behalf Of |
TYCO FIRE PRODUCTS, L.P
|
|
Docket Date |
2016-09-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2016-09-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Volume 1
|
On Behalf Of |
TYCO FIRE PRODUCTS, L.P
|
|
Docket Date |
2016-09-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-09-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, petitioners¿ emergency motion for stay pending review is granted, and the trial court¿s order dated August 29, 2016 is hereby stayed pending further order of this Court. Respondents are ordered to file and serve responses no later than noon, Friday, September 9, 2016 to the petition for writ of certiorari, emergency motion for stay, and motion to determine the confidentiality of court records.ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2016-09-02
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
TYCO FIRE PRODUCTS, L.P
|
|
|